53 BEWDLEY ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

53 BEWDLEY ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05948171

Incorporation date

27/09/2006

Size

Micro Entity

Contacts

Registered address

Registered address

86 St. Marys Row, Moseley, Birmingham B13 9EFCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2006)
dot icon11/11/2025
Termination of appointment of Paul William Humphreys as a director on 2025-11-11
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon27/10/2025
Registered office address changed from 1 Lahn Drive Droitwich WR9 8TQ England to 86 st. Marys Row Moseley Birmingham B13 9EF on 2025-10-27
dot icon22/09/2025
Micro company accounts made up to 2024-12-31
dot icon09/09/2025
Address of officer John Paul Tracey changed to 05948171 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-09
dot icon11/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon24/10/2024
Micro company accounts made up to 2023-12-31
dot icon20/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon16/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon27/04/2021
Micro company accounts made up to 2020-12-31
dot icon12/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon07/10/2020
Current accounting period extended from 2020-09-30 to 2020-12-31
dot icon25/06/2020
Micro company accounts made up to 2019-09-30
dot icon03/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon03/11/2019
Registered office address changed from 53C Bewdley Road Kidderminster DY11 6RL England to 1 Lahn Drive Droitwich WR9 8TQ on 2019-11-03
dot icon13/06/2019
Micro company accounts made up to 2018-09-30
dot icon04/03/2019
Appointment of Matthew Jeans as a director on 2019-03-01
dot icon04/03/2019
Appointment of Kirsty Caroline Louise Tracey as a director on 2019-03-01
dot icon04/03/2019
Appointment of John Paul Tracey as a director on 2019-03-01
dot icon01/03/2019
Appointment of Paul William Humphreys as a director on 2019-03-01
dot icon01/03/2019
Registered office address changed from Millwood Green Lane Corley Moor Coventry Warwickshire CV7 8AL to 53C Bewdley Road Kidderminster DY11 6RL on 2019-03-01
dot icon01/03/2019
Termination of appointment of Amanda Goodyer as a director on 2019-03-01
dot icon17/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon01/05/2018
Micro company accounts made up to 2017-09-30
dot icon20/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon28/02/2017
Accounts for a dormant company made up to 2016-09-30
dot icon31/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon27/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon03/11/2015
Annual return made up to 2015-10-10 no member list
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/10/2014
Annual return made up to 2014-10-10 no member list
dot icon30/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/10/2013
Annual return made up to 2013-09-27 no member list
dot icon28/05/2013
Total exemption small company accounts made up to 2012-09-30
dot icon23/10/2012
Annual return made up to 2012-09-27 no member list
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/10/2011
Annual return made up to 2011-09-27 no member list
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon28/10/2010
Annual return made up to 2010-09-27 no member list
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/10/2009
Annual return made up to 2009-09-27 no member list
dot icon06/10/2009
Annual return made up to 2008-09-27 no member list
dot icon10/02/2009
Total exemption full accounts made up to 2008-09-30
dot icon10/02/2009
Total exemption full accounts made up to 2007-09-30
dot icon29/08/2008
Appointment terminated director anna-maria desogus
dot icon29/08/2008
Annual return made up to 27/09/07
dot icon29/08/2008
Appointment terminated secretary anna-maria desogus
dot icon27/09/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jeans, Matthew
Director
01/03/2019 - Present
-
Humphreys, Paul William
Director
01/03/2019 - 11/11/2025
-
Tracey, John Paul
Director
01/03/2019 - Present
-
Tracey, Kirsty Caroline Louise
Director
01/03/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 53 BEWDLEY ROAD MANAGEMENT COMPANY LIMITED

53 BEWDLEY ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/09/2006 with the registered office located at 86 St. Marys Row, Moseley, Birmingham B13 9EF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 53 BEWDLEY ROAD MANAGEMENT COMPANY LIMITED?

toggle

53 BEWDLEY ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/09/2006 .

Where is 53 BEWDLEY ROAD MANAGEMENT COMPANY LIMITED located?

toggle

53 BEWDLEY ROAD MANAGEMENT COMPANY LIMITED is registered at 86 St. Marys Row, Moseley, Birmingham B13 9EF.

What does 53 BEWDLEY ROAD MANAGEMENT COMPANY LIMITED do?

toggle

53 BEWDLEY ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 53 BEWDLEY ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/11/2025: Termination of appointment of Paul William Humphreys as a director on 2025-11-11.